Background WavePink WaveYellow Wave

UPP BOND 1 LIMITED (08255705)

UPP BOND 1 LIMITED (08255705) is an active UK company. incorporated on 16 October 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. UPP BOND 1 LIMITED has been registered for 13 years. Current directors include BAMFORD, Mark Christopher, BOORNE, Simon Anthony, HEWITT, Elaine Ruth and 1 others.

Company Number
08255705
Status
active
Type
ltd
Incorporated
16 October 2012
Age
13 years
Address
First Floor, London, EC4R 9AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAMFORD, Mark Christopher, BOORNE, Simon Anthony, HEWITT, Elaine Ruth, CSC DIRECTORS (NO.3) LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPP BOND 1 LIMITED

UPP BOND 1 LIMITED is an active company incorporated on 16 October 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. UPP BOND 1 LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08255705

LTD Company

Age

13 Years

Incorporated 16 October 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 15 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

First Floor 12 Arthur Street London, EC4R 9AB,

Previous Addresses

40 Gracechurch Street London EC3V 0BT
From: 16 October 2012To: 16 November 2020
Timeline

15 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Jan 13
Funding Round
Mar 13
Director Joined
Mar 13
Funding Round
Jan 15
Director Left
May 16
Director Joined
Nov 16
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Feb 19
Director Left
Feb 20
Director Joined
Apr 20
Director Left
May 22
Director Joined
May 22
Director Joined
Oct 22
3
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BAMFORD, Mark Christopher

Active
12 Arthur Street, LondonEC4R 9AB
Born September 1975
Director
Appointed 03 Oct 2022

BOORNE, Simon Anthony

Active
12 Arthur Street, LondonEC4R 9AB
Born May 1985
Director
Appointed 29 Apr 2022

HEWITT, Elaine Ruth

Active
12 Arthur Street, LondonEC4R 9AB
Born July 1964
Director
Appointed 07 Apr 2020

CSC DIRECTORS (NO.3) LIMITED

Active
Bartholomew Lane, LondonEC2N 2AX
Corporate director
Appointed 15 Feb 2013

BENKEL, Julian Christopher William

Resigned
Gracechurch Street, LondonEC3V 0BT
Secretary
Appointed 16 Oct 2012
Resigned 31 Jan 2019

BEHR, Gabriel Simon

Resigned
Gracechurch Street, LondonEC3V 0BT
Born November 1973
Director
Appointed 16 Oct 2012
Resigned 10 May 2016

BENKEL, Julian Christopher William

Resigned
Gracechurch Street, LondonEC3V 0BT
Born September 1962
Director
Appointed 16 Oct 2012
Resigned 31 Jan 2019

BIENFAIT, Richard Antoine

Resigned
Gracechurch Street, LondonEC3V 0BT
Born September 1967
Director
Appointed 23 Nov 2016
Resigned 31 Jan 2020

GERVAISE-JONES, Henry Barnaby

Resigned
12 Arthur Street, LondonEC4R 9AB
Born June 1980
Director
Appointed 01 Jan 2019
Resigned 29 Apr 2022

O'SHEA, Sean

Resigned
Gracechurch Street, LondonEC3V 0BT
Born August 1963
Director
Appointed 16 Oct 2012
Resigned 31 Dec 2018

Persons with significant control

1

12 Arthur Street, LondonEC4R 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Full
15 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2025
AAAnnual Accounts
Change Corporate Director Company With Change Date
4 February 2025
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
16 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Change Corporate Director Company With Change Date
3 April 2020
CH02Change of Corporate Director Details
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Second Filing Of Director Termination With Name
1 May 2019
RP04TM01RP04TM01
Termination Secretary Company With Name Termination Date
21 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2017
AAAnnual Accounts
Change Corporate Director Company With Change Date
15 December 2016
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Capital Allotment Shares
13 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Change Account Reference Date Company Current Shortened
29 August 2013
AA01Change of Accounting Reference Date
Appoint Corporate Director Company With Name
28 March 2013
AP02Appointment of Corporate Director
Capital Allotment Shares
15 March 2013
SH01Allotment of Shares
Legacy
12 March 2013
MG01MG01
Legacy
8 March 2013
MG01MG01
Resolution
4 February 2013
RESOLUTIONSResolutions
Capital Allotment Shares
16 January 2013
SH01Allotment of Shares
Incorporation Company
16 October 2012
NEWINCIncorporation